Little Witley
Worcester
Worcestershire
WR6 6LP
Director Name | Mr Paul Jonathan Cumming |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(30 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 06 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warwick House, Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Edward Charles Cumming |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2006(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 May 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House, Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Mrs Pamela Lucy Cumming |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(49 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Church Lane Little Witley Worcester WR6 6LP |
Director Name | Mr Raymond Cumming |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 April 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Clatterbach Clent Stourbridge West Midlands DY9 9PG |
Director Name | Nigel John Hellawell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 1994) |
Role | Engineer |
Correspondence Address | Vally Forge Old Goginan Aberystwyth Dyfed SY23 3PD Wales |
Secretary Name | Dorothy Pamela Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Sunnybank Clatterbach Clent Stourbridge West Midlands DY9 9PG |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
8.3k at £1 | Paul Jonathan Cumming 50.61% Ordinary |
---|---|
5.3k at £1 | Pamela Cumming 32.22% Ordinary |
374 at £1 | Edward Cumming 2.28% Ordinary |
342 at £1 | Robert Cumming 2.09% Ordinary |
2k at £1 | Dorothy Pamela Cumming 12.20% Ordinary |
100 at £1 | Mr Raymond Cumming 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402,440 |
Cash | £142,600 |
Current Liabilities | £105 |
Latest Accounts | 30 September 2013 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 May 2014 | Registered office address changed from Warwick House, Church Lane Little Witley Worcs WR6 6LP on 21 May 2014 (2 pages) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Declaration of solvency (3 pages) |
22 January 2014 | Satisfaction of charge 1 in full (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 May 2013 | Appointment of Mrs Pamela Lucy Cumming as a director on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mrs Pamela Lucy Cumming as a director on 3 May 2013 (2 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
23 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
21 April 2008 | Appointment terminated director raymond cumming (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
27 June 2007 | £ ic 22400/16400 25/05/07 £ sr 6000@1=6000 (1 page) |
22 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 March 2007 | Resolutions
|
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
24 July 2006 | New director appointed (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: lathe trays LTD station road rowley regis warley west midlands B65 0JX (1 page) |
18 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
30 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
6 October 1997 | Return made up to 30/09/97; change of members (6 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 February 1997 | Particulars of mortgage/charge (4 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
19 March 1964 | Incorporation (20 pages) |